Entity Name: | CSVT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CSVT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2020 (5 years ago) |
Document Number: | P06000110957 |
FEI/EIN Number |
208533378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 SE 1st Street, Miami, FL, 33131, US |
Mail Address: | 151 SE 1st Street, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBAR CLARA | President | 151 SE 1st Street, Miami, FL, 33131 |
ESCOBAR PABLO | Secretary | 151 SE 1st Street, Miami, FL, 33131 |
Campuzano Estefania | Treasurer | 151 SE 1st Street, Miami, FL, 33131 |
Rodriguez Jr CPA Rafael E | Agent | 9500 S Dadeland Blvd #700, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-07 | 151 SE 1st Street, Apt 2603, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-02-07 | 151 SE 1st Street, Apt 2603, Miami, FL 33131 | - |
REINSTATEMENT | 2020-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | Rodriguez Jr CPA, Rafael E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 9500 S Dadeland Blvd #700, Miami, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-04-04 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State